BASSIL LIMITED

Register to unlock more data on OkredoRegister

BASSIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05135613

Incorporation date

24/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

17 David Road, Colnbrook, Slough, Berkshire SL3 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2004)
dot icon30/06/2025
Micro company accounts made up to 2024-08-31
dot icon20/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon22/08/2024
Micro company accounts made up to 2023-08-31
dot icon12/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon21/07/2023
Micro company accounts made up to 2022-08-31
dot icon08/06/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon10/06/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon26/05/2022
Micro company accounts made up to 2021-08-31
dot icon11/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon26/05/2021
Micro company accounts made up to 2020-08-31
dot icon28/05/2020
Micro company accounts made up to 2019-08-31
dot icon28/05/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon11/06/2019
Confirmation statement made on 2019-05-26 with updates
dot icon29/04/2019
Micro company accounts made up to 2018-08-31
dot icon28/06/2018
Confirmation statement made on 2018-05-26 with updates
dot icon25/05/2018
Director's details changed for Mrs Harminder Kaur Virdee on 2017-06-17
dot icon25/05/2018
Director's details changed for Mr Davinder Singh Virdee on 2017-06-17
dot icon19/04/2018
Micro company accounts made up to 2017-08-31
dot icon18/04/2018
Confirmation statement made on 2017-05-26 with updates
dot icon08/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon24/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon13/07/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/08/2015
Satisfaction of charge 5 in full
dot icon03/08/2015
Satisfaction of charge 6 in full
dot icon27/07/2015
Registration of charge 051356130007, created on 2015-07-23
dot icon27/07/2015
Registration of charge 051356130008, created on 2015-07-23
dot icon25/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/08/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon31/07/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon31/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon30/01/2013
Termination of appointment of Sarion Gravelle-Harris as a director
dot icon30/01/2013
Termination of appointment of Phil Harris as a director
dot icon30/01/2013
Registered office address changed from 303 Woodlands Road, Woodlands Southampton Hants SO40 7GE on 2013-01-30
dot icon20/11/2012
Termination of appointment of Sarion Gravelle-Harris as a secretary
dot icon20/11/2012
Appointment of Mrs Harminder Kaur Virdee as a secretary
dot icon20/11/2012
Appointment of Mrs Harminder Kaur Virdee as a director
dot icon20/11/2012
Appointment of Mr Davinder Singh Virdee as a director
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/09/2012
Particulars of a mortgage or charge / charge no: 5
dot icon20/09/2012
Particulars of a mortgage or charge / charge no: 6
dot icon06/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon15/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon27/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon21/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon21/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon04/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon02/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon02/06/2010
Director's details changed for Phil Harris on 2009-10-01
dot icon02/06/2010
Director's details changed for Sarion Myfanwy Gravelle-Harris on 2009-10-01
dot icon17/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon01/06/2009
Return made up to 24/05/09; full list of members
dot icon27/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon27/05/2008
Return made up to 24/05/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon26/07/2007
Return made up to 24/05/07; full list of members
dot icon21/01/2007
Total exemption full accounts made up to 2006-08-31
dot icon21/06/2006
Return made up to 24/05/06; full list of members
dot icon23/03/2006
Total exemption full accounts made up to 2005-08-31
dot icon27/07/2005
Return made up to 24/05/05; full list of members
dot icon27/07/2005
Location of register of members
dot icon15/03/2005
Accounting reference date extended from 31/05/05 to 31/08/05
dot icon04/12/2004
Particulars of mortgage/charge
dot icon05/11/2004
Particulars of mortgage/charge
dot icon24/05/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
33.49K
-
0.00
-
-
2022
0
33.37K
-
0.00
-
-
2022
0
33.37K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

33.37K £Descended-0.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Virdee, Davinder Singh
Director
14/09/2012 - Present
16
Virdee, Harminder Kaur
Director
14/09/2012 - Present
5
Gravelle-Harris, Sarion Myfanwy
Director
24/05/2004 - 02/01/2013
-
Harris, Phil
Director
24/05/2004 - 02/01/2013
-
Virdee, Harminder Kaur
Secretary
14/09/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BASSIL LIMITED

BASSIL LIMITED is an(a) Active company incorporated on 24/05/2004 with the registered office located at 17 David Road, Colnbrook, Slough, Berkshire SL3 0DB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BASSIL LIMITED?

toggle

BASSIL LIMITED is currently Active. It was registered on 24/05/2004 .

Where is BASSIL LIMITED located?

toggle

BASSIL LIMITED is registered at 17 David Road, Colnbrook, Slough, Berkshire SL3 0DB.

What does BASSIL LIMITED do?

toggle

BASSIL LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for BASSIL LIMITED?

toggle

The latest filing was on 30/06/2025: Micro company accounts made up to 2024-08-31.